Entity Name: | DIAMOND EMERALD ISLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000057131 |
FEI/EIN Number | 65-0772050 |
Address: | 509 1/2 DUVAL ST, KEY WEST, FL 33040 |
Mail Address: | 509 1/2 DUVAL ST, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITAL CONNECTION, INC. | Agent |
Name | Role | Address |
---|---|---|
SPEISER, JAMES | President | 509 1/2 DUVAL ST, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
O'CONNER, FIONA | Vice President | 509 AND 1/2 DUVAL STREET, KEY WEST, FL 33040 |
MULCAHY, LUCY | Vice President | 509 AND 1/2 DUVAL STREET, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-29 | 509 1/2 DUVAL ST, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-29 | 509 1/2 DUVAL ST, KEY WEST, FL 33040 | No data |
AMENDMENT | 1998-07-13 | No data | No data |
AMENDMENT | 1998-03-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000444673 | LAPSED | CL-98-1293 AH | FIFTEENTH JUDICIAL CIRCUIT | 2000-11-02 | 2007-11-08 | $$77,732,811.00 | ABEN E. JOHNSON, JR., 12000 BANYAN ROAD, NORTH PALM BEACH, FL 33408-2511 |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-06-01 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-05-17 |
Amendment | 1998-07-13 |
ANNUAL REPORT | 1998-03-16 |
Amendment | 1998-03-16 |
Reg. Agent Change | 1998-03-16 |
Domestic Profit Articles | 1997-06-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State